COLOURS YOUTH NETWORK LTD

Register to unlock more data on OkredoRegister

COLOURS YOUTH NETWORK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12714813

Incorporation date

02/07/2020

Size

Micro Entity

Contacts

Registered address

Registered address

80 The Alders, Hounslow TW5 0HPCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2020)
dot icon17/03/2026
Director's details changed for Mr Sabah Jasra Choudrey on 2026-03-16
dot icon16/03/2026
Director's details changed for Ms Chloe Cousins on 2026-03-16
dot icon16/03/2026
Director's details changed for Ms Norrina Rashid on 2026-03-16
dot icon10/12/2025
Change of details for Mr Sabah Jasra Choudrey as a person with significant control on 2025-06-05
dot icon10/12/2025
Change of details for Ms Chloe Cousins as a person with significant control on 2025-06-05
dot icon10/12/2025
Change of details for Ms Norrina Rashid as a person with significant control on 2025-06-05
dot icon17/09/2025
Registered office address changed from 82 the Alders Hounslow Greater London TW5 0HP England to 80 the Alders Hounslow TW5 0HP on 2025-09-17
dot icon09/09/2025
Micro company accounts made up to 2024-12-31
dot icon10/07/2025
Change of details for Ms Norrina Rashid as a person with significant control on 2025-06-01
dot icon10/07/2025
Change of details for Ms Chloe Cousins as a person with significant control on 2025-06-01
dot icon10/07/2025
Change of details for Mr Sabah Jasra Choudrey as a person with significant control on 2025-06-01
dot icon10/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon08/07/2025
Director's details changed for Ms Chloe Cousins on 2025-06-26
dot icon08/07/2025
Change of details for Ms Chloe Cousins as a person with significant control on 2025-06-26
dot icon06/06/2025
Director's details changed for Mr Sabah Jasra Choudrey on 2025-06-01
dot icon05/06/2025
Director's details changed for Ms Norrina Rashid on 2025-06-01
dot icon05/06/2025
Registered office address changed from 2 Frederick Street Kings Cross London WC1X 0nd United Kingdom to 82 the Alders Hounslow Greater London TW5 0HP on 2025-06-05
dot icon05/06/2025
Director's details changed for Ms Chloe Cousins on 2025-06-01
dot icon09/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon04/07/2024
Change of details for Ms Chloe Cousins as a person with significant control on 2024-06-01
dot icon04/07/2024
Director's details changed for Ms Chloe Cousins on 2024-06-01
dot icon03/07/2024
Cessation of Suriya Roberts-Grey as a person with significant control on 2023-07-10
dot icon21/02/2024
Micro company accounts made up to 2023-12-31
dot icon11/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/07/2023
Termination of appointment of Suriya Roberts-Grey as a director on 2023-06-27
dot icon10/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon27/06/2022
Director's details changed for Miss Suriya Roberts-Grey on 2022-06-24
dot icon27/06/2022
Change of details for Miss Suriya Roberts-Grey as a person with significant control on 2022-06-24
dot icon27/06/2022
Change of details for Ms Chloe Cousins as a person with significant control on 2022-06-24
dot icon27/06/2022
Director's details changed for Ms Chloe Cousins on 2022-06-24
dot icon22/03/2022
Micro company accounts made up to 2021-12-31
dot icon13/08/2021
Current accounting period extended from 2021-07-31 to 2021-12-31
dot icon02/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon22/05/2021
Director's details changed for Ms Chloe Cousins on 2021-05-21
dot icon22/05/2021
Director's details changed for Ms Norrina Rashid on 2021-05-21
dot icon22/05/2021
Director's details changed for Miss Suriya Roberts-Grey on 2021-05-21
dot icon22/05/2021
Director's details changed for Mr Sabah Choudrey on 2021-05-21
dot icon22/05/2021
Registered office address changed from 16 Jackson Street Stretford Manchester M32 8AY England to 2 Frederick Street Kings Cross London WC1X 0nd on 2021-05-22
dot icon12/04/2021
Resolutions
dot icon12/04/2021
Statement of company's objects
dot icon14/03/2021
Memorandum and Articles of Association
dot icon10/11/2020
Registered office address changed from Flat 8 Burford Court Whalley Range Greater Manchester M16 8EA United Kingdom to 16 Jackson Street Stretford Manchester M32 8AY on 2020-11-10
dot icon02/07/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rashid, Norrina
Director
02/07/2020 - Present
-
Cousins, Chloe
Director
02/07/2020 - Present
-
Roberts-Grey, Suriya
Director
02/07/2020 - 27/06/2023
1
Choudrey, Sabah Jasra
Director
02/07/2020 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLOURS YOUTH NETWORK LTD

COLOURS YOUTH NETWORK LTD is an(a) Active company incorporated on 02/07/2020 with the registered office located at 80 The Alders, Hounslow TW5 0HP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLOURS YOUTH NETWORK LTD?

toggle

COLOURS YOUTH NETWORK LTD is currently Active. It was registered on 02/07/2020 .

Where is COLOURS YOUTH NETWORK LTD located?

toggle

COLOURS YOUTH NETWORK LTD is registered at 80 The Alders, Hounslow TW5 0HP.

What does COLOURS YOUTH NETWORK LTD do?

toggle

COLOURS YOUTH NETWORK LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for COLOURS YOUTH NETWORK LTD?

toggle

The latest filing was on 17/03/2026: Director's details changed for Mr Sabah Jasra Choudrey on 2026-03-16.